HOME INSTEAD UK LIMITED

Unit 2 Walnut Tree Business Centre Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG, Cheshire, England
StatusACTIVE
Company No.07575973
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOME INSTEAD UK LIMITED is an active private limited company with number 07575973. It was incorporated 13 years, 2 months, 9 days ago, on 23 March 2011. The company address is Unit 2 Walnut Tree Business Centre Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG, Cheshire, England.



Company Fillings

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075759730001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075759730001

Charge creation date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey James Huber

Termination date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington Cheshire WA4 4PG

Old address: Unit 2 Walnut Tree Business Centre Northwich Road Lower Stretton Warrington WA4 4PG

Change date: 2022-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corey Michael Watton

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Boyer

Termination date: 2018-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Michael Charles Boyer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corey Michael Watton

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Jeffrey James Huber

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Brocklebank

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Samantha Jane Brocklebank

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Clifford Jones

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 24 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-24

Officer name: Mr Trevor John Brocklebank

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG England

Change date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 24 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Jane Brocklebank

Change date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-16

Officer name: Mrs Samantha Jane Brocklebank

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor John Brocklebank

Change date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & E LOGISTICS LTD

24B PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:10788095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACKROYD COMMUNITY ASSOCIATION

NEPTUNE HOUSE,LONDON,SE10 8RF

Number:04396054
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ACURE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09419495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GD MCKAY LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:03579033
Status:LIQUIDATION
Category:Private Limited Company

PLEASANT HERITAGE LIMITED

1 MARYLAND PARK,LONDON,E15 1HB

Number:09025438
Status:ACTIVE
Category:Private Limited Company

THE EXODUS PROJECT TRADING LIMITED

JENNY'S FIELD 16B MAIN STREET,BARNSLEY,S72 9BP

Number:06281510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source